Company NameUtocroft Building Limited
Company StatusDissolved
Company Number01333404
CategoryPrivate Limited Company
Incorporation Date11 October 1977(46 years, 6 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameArshad Ahmed
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(13 years, 9 months after company formation)
Appointment Duration26 years, 5 months (closed 09 January 2018)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressClydesdale House 47 Turner Street
Manchester
M4 1DY
Director NameMrs Bilquees Ahmed
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(13 years, 9 months after company formation)
Appointment Duration26 years, 5 months (closed 09 January 2018)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressClydesdale House
27 Turner Street
Manchester
M4 1DY
Secretary NameArshad Ahmed
NationalityBritish
StatusClosed
Appointed31 July 1996(18 years, 9 months after company formation)
Appointment Duration21 years, 5 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClydesdale 27 Turner Street
Manchester
M4 1DY
Director NameAnjum Ahmed
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1996(19 years, 2 months after company formation)
Appointment Duration21 years (closed 09 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClydesdale House 27 Turner Street
Manchester
M4 1DY
Director NameMr Mohammed Saleem
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(13 years, 9 months after company formation)
Appointment Duration5 years (resigned 31 July 1996)
RoleSalesman
Correspondence Address10 The Coppice
Halebarns
Altrincham
Cheshire
WA15 0DU
Secretary NameMr Mohammed Saleem
NationalityBritish
StatusResigned
Appointed31 July 1991(13 years, 9 months after company formation)
Appointment Duration5 years (resigned 31 July 1996)
RoleCompany Director
Correspondence Address10 The Coppice
Halebarns
Altrincham
Cheshire
WA15 0DU

Location

Registered AddressClydesdale House
27 Turner Street
Manchester
M4 1DY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

52.8k at £1Arshad Ahmed
96.00%
Ordinary
2.2k at £1Mrs Bilquees Ahmed
4.00%
Ordinary

Financials

Year2014
Net Worth-£3,824
Cash£4,029
Current Liabilities£7,854

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

25 April 1997Delivered on: 30 April 1997
Persons entitled: Habib Bank Ag Zurich

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Clydesdale house turner street manchester greater manchester. By way of fixed charge all shares rights benefits and advantages at any time in any residence or management company connected with the mortgaged property and in which the company is entitled now or from time to time. By way of floating charge all stock goods movable plant machinery implements utensils furniture and equipment; by way of fixed charge all present and future book and other debts other monetary claims and choses in action owing or belonging to the company and arising in connection with the mortgage property or any business at any time carried on thereon and the proceeds thereof including (without limitation).. See the mortgage charge document for full details.
Outstanding
23 April 1992Delivered on: 11 May 1992
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £38336.70 under the terms of the agreement.
Particulars: All the company's right title and interest of the company under the insurance see form 395 for details.
Outstanding
17 April 1990Delivered on: 20 April 1990
Persons entitled: Habib Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1. apartment 181 the circle queen elizabeth street london SE1 2. plot no 51 on plan on lease dated 23.2.90 3,6,8 and 10 churchgate stockport.
Outstanding
20 February 1985Delivered on: 7 March 1985
Persons entitled: Habib Bank Ag Zurich

Classification: Legal mortgage
Secured details: All monies due or to become due form jawaid hosiery co limited to the chargee on any account whatsoever.
Particulars: Clydesdale house , 27 turner street ,manchester. 11/21 turner street & 74-76 high street manchester . 6,8,10 churchgate, stockport 2 & 4 churchgate ,stockport 91 south road and 1A lorne road, crosby merseyside. All movable plant machinery implements utensils furniture & equipment. T/nos GM172004 / GM203887 / GM99399 / gm 214301 / MS126343.
Outstanding
20 February 1985Delivered on: 26 February 1985
Persons entitled: Habib Bank Ag Zurich

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to habib bank A.G. zurich.
Particulars: Fixed charge on book debts and securities and floating charge on the undertaking of the company and all other assets.
Outstanding
13 December 2000Delivered on: 20 December 2000
Persons entitled: Habib Bank Ag Zurich

Classification: Lien on deposit/set off arrangement
Secured details: £268,000 due or to become due from the company to the chargee.
Particulars: The credit balance and interest thereon on any account in the name of utocroft building limited including the account numbered 100668 held at the manchester branch of habib bank ag zurich.
Outstanding
25 April 1997Delivered on: 30 April 1997
Persons entitled: Habib Bank Ag Zurich

Classification: Third party legal charge
Secured details: All monies due or to become due from nik nak clothing company limited to the chargee on any account whatsoever.
Particulars: Clydesdale house turner street manchester greater manchester, fixed charge all shares rights benefits and advantages arising in respect of the property, fixed charge all book and other debts, goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
25 April 1997Delivered on: 1 May 1997
Persons entitled: Habib Bank Ag Zurich

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
25 April 1997Delivered on: 30 April 1997
Persons entitled: Habib Bank Ag Zurich

Classification: Third party legal charge
Secured details: All monies due or to become due from nik nak clothing company limited to the chargee on any account whatsoever.
Particulars: 91 south road and 1A lorne road crosby sefton merseyside. By way of fixed charge all shares rights benefits and advantages; by way of first floating charge all stock goods movable plant machinery implements utensils furniture and equipment; by way of fixed charge all present and future book and other debts;. See the mortgage charge document for full details.
Outstanding
10 May 1983Delivered on: 13 May 1983
Persons entitled: The National Bank of Pakistan

Classification: Legal charge
Secured details: All monies due or to become due from jawaid hosiery limited to the chargee.
Particulars: 11/21 turner street & 74/76 high street manchester and/or the proceeds of sale thereof title no gm 203837.
Fully Satisfied
10 May 1983Delivered on: 13 May 1983
Persons entitled: The National Bank of Pakistan

Classification: Legal charge
Secured details: All monies due or to become due from jawaid hosiery limited to the chargee.
Particulars: Nos 6, 8 & 10 churchgate stockport greater manchester and/or the proceeds of sale thereof.
Fully Satisfied
14 July 1981Delivered on: 27 July 1981
Persons entitled: Muslim Commercial Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 & 4 churchgate, stockport,greater manchester together with all fixtures t/nos gm 24301 and gm 51350.
Fully Satisfied
21 February 1980Delivered on: 4 March 1980
Persons entitled: Muslim Commercial Bank Limited

Classification: Mortgage
Secured details: £70,000 and further advances.
Particulars: F/ Hold property & buildings nos 11, 13,15, 17,19 and 21 ,74 & 76 ,high street, in the city of manchester which said properties above mentioned of rent to high street back turner street,brick street and turner street in manchester.
Fully Satisfied

Filing History

9 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 December 2015Compulsory strike-off action has been discontinued (1 page)
12 December 2015Compulsory strike-off action has been discontinued (1 page)
9 December 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 55,000
(6 pages)
9 December 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 55,000
(6 pages)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 55,000
(6 pages)
12 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 55,000
(6 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 September 2013Annual return made up to 31 July 2013 with a full list of shareholders (6 pages)
3 September 2013Annual return made up to 31 July 2013 with a full list of shareholders (6 pages)
8 May 2013Compulsory strike-off action has been discontinued (1 page)
8 May 2013Compulsory strike-off action has been discontinued (1 page)
7 May 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
7 May 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 April 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013Compulsory strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
24 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (15 pages)
24 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (15 pages)
11 April 2012Compulsory strike-off action has been discontinued (1 page)
11 April 2012Compulsory strike-off action has been discontinued (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
4 April 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 April 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 September 2011Annual return made up to 31 July 2011. List of shareholders has changed (15 pages)
20 September 2011Secretary's details changed for Arshad Ahmed on 31 July 2011 (3 pages)
20 September 2011Director's details changed for Mrs Bilquees Ahmed on 31 July 2011 (3 pages)
20 September 2011Director's details changed for Anjum Ahmed on 31 July 2011 (3 pages)
20 September 2011Director's details changed for Arshad Ahmed on 31 July 2011 (3 pages)
20 September 2011Annual return made up to 31 July 2011. List of shareholders has changed (15 pages)
20 September 2011Director's details changed for Anjum Ahmed on 31 July 2011 (3 pages)
20 September 2011Director's details changed for Arshad Ahmed on 31 July 2011 (3 pages)
20 September 2011Secretary's details changed for Arshad Ahmed on 31 July 2011 (3 pages)
20 September 2011Director's details changed for Mrs Bilquees Ahmed on 31 July 2011 (3 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 December 2010Director's details changed for Mrs Bilquees Ahmed on 31 July 2010 (2 pages)
8 December 2010Director's details changed for Mrs Bilquees Ahmed on 31 July 2010 (2 pages)
8 December 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
8 December 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
1 December 2010Compulsory strike-off action has been discontinued (1 page)
1 December 2010Compulsory strike-off action has been discontinued (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
31 October 2009Full accounts made up to 31 March 2009 (13 pages)
31 October 2009Full accounts made up to 31 March 2009 (13 pages)
11 September 2009Return made up to 31/07/09; full list of members (4 pages)
11 September 2009Return made up to 31/07/09; full list of members (4 pages)
16 January 2009Full accounts made up to 31 March 2008 (16 pages)
16 January 2009Full accounts made up to 31 March 2008 (16 pages)
6 November 2008Return made up to 31/07/08; full list of members (4 pages)
6 November 2008Return made up to 31/07/08; full list of members (4 pages)
28 January 2008Full accounts made up to 31 March 2007 (15 pages)
28 January 2008Full accounts made up to 31 March 2007 (15 pages)
25 September 2007Return made up to 31/07/07; no change of members (7 pages)
25 September 2007Return made up to 31/07/07; no change of members (7 pages)
4 January 2007Full accounts made up to 31 March 2006 (15 pages)
4 January 2007Full accounts made up to 31 March 2006 (15 pages)
12 September 2006Return made up to 31/07/06; full list of members (7 pages)
12 September 2006Return made up to 31/07/06; full list of members (7 pages)
21 April 2006Full accounts made up to 31 March 2005 (14 pages)
21 April 2006Full accounts made up to 31 March 2005 (14 pages)
21 October 2005Return made up to 31/07/05; full list of members (7 pages)
21 October 2005Return made up to 31/07/05; full list of members (7 pages)
9 December 2004Full accounts made up to 31 March 2004 (13 pages)
9 December 2004Full accounts made up to 31 March 2004 (13 pages)
10 August 2004Return made up to 31/07/04; full list of members (7 pages)
10 August 2004Return made up to 31/07/04; full list of members (7 pages)
22 December 2003Full accounts made up to 31 March 2003 (14 pages)
22 December 2003Full accounts made up to 31 March 2003 (14 pages)
11 August 2003Return made up to 31/07/03; full list of members (7 pages)
11 August 2003Return made up to 31/07/03; full list of members (7 pages)
16 January 2003Full accounts made up to 31 March 2002 (11 pages)
16 January 2003Full accounts made up to 31 March 2002 (11 pages)
2 December 2002Return made up to 31/07/02; full list of members (7 pages)
2 December 2002Return made up to 31/07/02; full list of members (7 pages)
19 November 2001Full accounts made up to 31 March 2001 (12 pages)
19 November 2001Full accounts made up to 31 March 2001 (12 pages)
3 September 2001Return made up to 31/07/01; full list of members (7 pages)
3 September 2001Return made up to 31/07/01; full list of members (7 pages)
23 January 2001Full accounts made up to 31 March 2000 (15 pages)
23 January 2001Full accounts made up to 31 March 2000 (15 pages)
20 December 2000Particulars of mortgage/charge (3 pages)
20 December 2000Particulars of mortgage/charge (3 pages)
17 August 2000Return made up to 31/07/00; full list of members (7 pages)
17 August 2000Return made up to 31/07/00; full list of members (7 pages)
24 January 2000Full accounts made up to 31 March 1999 (14 pages)
24 January 2000Full accounts made up to 31 March 1999 (14 pages)
19 October 1999Return made up to 31/07/99; full list of members (6 pages)
19 October 1999Return made up to 31/07/99; full list of members (6 pages)
3 February 1999Full accounts made up to 31 March 1998 (14 pages)
3 February 1999Full accounts made up to 31 March 1998 (14 pages)
24 July 1998Return made up to 31/07/98; no change of members (4 pages)
24 July 1998Return made up to 31/07/98; no change of members (4 pages)
9 June 1998Full accounts made up to 31 March 1997 (14 pages)
9 June 1998Full accounts made up to 31 March 1997 (14 pages)
12 March 1998Return made up to 31/07/97; no change of members (4 pages)
12 March 1998Return made up to 31/07/97; no change of members (4 pages)
2 May 1997Full accounts made up to 31 March 1996 (14 pages)
2 May 1997Full accounts made up to 31 March 1996 (14 pages)
1 May 1997Particulars of mortgage/charge (8 pages)
1 May 1997Particulars of mortgage/charge (8 pages)
30 April 1997Particulars of mortgage/charge (4 pages)
30 April 1997Particulars of mortgage/charge (4 pages)
30 April 1997Particulars of mortgage/charge (4 pages)
30 April 1997Particulars of mortgage/charge (4 pages)
30 April 1997Particulars of mortgage/charge (4 pages)
30 April 1997Particulars of mortgage/charge (4 pages)
25 April 1997Return made up to 31/07/96; full list of members (6 pages)
25 April 1997Return made up to 31/07/95; full list of members (6 pages)
25 April 1997Return made up to 31/07/96; full list of members (6 pages)
25 April 1997Return made up to 31/07/95; full list of members (6 pages)
10 March 1997New secretary appointed (2 pages)
10 March 1997New secretary appointed (2 pages)
10 March 1997Secretary resigned;director resigned (1 page)
10 March 1997Secretary resigned;director resigned (1 page)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
22 June 1995Full accounts made up to 31 March 1994 (15 pages)
22 June 1995Full accounts made up to 31 March 1994 (15 pages)